- Company Overview for FASHIONBITE LIMITED (08241770)
- Filing history for FASHIONBITE LIMITED (08241770)
- People for FASHIONBITE LIMITED (08241770)
- More for FASHIONBITE LIMITED (08241770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | PSC04 | Change of details for Ms Emily Seares as a person with significant control on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Ms Emily Seares on 12 July 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr Nathaniel Collins as a person with significant control on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Nathaniel Collins on 12 July 2019 | |
14 Mar 2019 | PSC04 | Change of details for Ms Emily Seares as a person with significant control on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Ms Emily Seares on 14 March 2019 | |
14 Mar 2019 | PSC04 | Change of details for Mr Nathaniel Collins as a person with significant control on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Nathaniel Collins on 14 March 2019 | |
08 Mar 2019 | PSC01 | Notification of Nathaniel Collins as a person with significant control on 28 February 2019 | |
08 Mar 2019 | PSC04 | Change of details for Ms Emily Seares as a person with significant control on 28 February 2019 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
07 Mar 2019 | AP01 | Appointment of Mr Nathaniel Collins as a director on 28 February 2019 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
19 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
08 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 11 August 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Ms Emily Seares on 6 March 2015 |